About

Registered Number: 05438318
Date of Incorporation: 27/04/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 18/09/2014 (9 years and 7 months ago)
Registered Address: C/O LEONARD CURTIS, One Great Cumberland Place, Marble Arch, London, W1H 7LW,

 

Based in London, Stafflink Temps Ltd was established in 2005, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the Stafflink Temps Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENTON, Sandi Elizabeth 27 April 2005 - 1
Secretary Name Appointed Resigned Total Appointments
HUNT, Jennifer Elizabeth 27 April 2005 14 May 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 September 2014
4.68 - Liquidator's statement of receipts and payments 18 June 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 18 June 2014
4.68 - Liquidator's statement of receipts and payments 18 June 2014
4.68 - Liquidator's statement of receipts and payments 18 June 2014
4.68 - Liquidator's statement of receipts and payments 30 April 2013
4.68 - Liquidator's statement of receipts and payments 30 April 2013
4.68 - Liquidator's statement of receipts and payments 17 April 2012
4.68 - Liquidator's statement of receipts and payments 10 October 2011
4.68 - Liquidator's statement of receipts and payments 11 April 2011
RESOLUTIONS - N/A 08 April 2010
4.20 - N/A 08 April 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 08 April 2010
AD01 - Change of registered office address 24 March 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 05 May 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 18 June 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 31 May 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
AA - Annual Accounts 07 March 2007
363a - Annual Return 28 July 2006
395 - Particulars of a mortgage or charge 09 June 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
NEWINC - New incorporation documents 27 April 2005

Mortgages & Charges

Description Date Status Charge by
All assets debenture 08 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.